Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BYBOX GROUP HOLDINGS LIMITED
Company Information for

BYBOX GROUP HOLDINGS LIMITED

FLOOR 7 THE FUTURE WORKS, BRUNEL WAY, SLOUGH, BERKSHIRE, SL1 1FQ,
Company Registration Number
09917882
Private Limited Company
Active

Company Overview

About Bybox Group Holdings Ltd
BYBOX GROUP HOLDINGS LIMITED was founded on 2015-12-15 and has its registered office in Slough. The organisation's status is listed as "Active". Bybox Group Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BYBOX GROUP HOLDINGS LIMITED
 
Legal Registered Office
FLOOR 7 THE FUTURE WORKS
BRUNEL WAY
SLOUGH
BERKSHIRE
SL1 1FQ
 
Previous Names
SHOO 620 LIMITED16/08/2016
Filing Information
Company Number 09917882
Company ID Number 09917882
Date formed 2015-12-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 12/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 12:47:51
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BYBOX GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PETER DAVID ROWSE
Company Secretary 2017-03-07
PATRICK PIERRE MARIE DUPUY
Director 2016-07-21
MARTIN ANDREW HISCOX
Director 2016-08-03
STEPHEN ROBERT HAROLD HUXTER
Director 2016-08-03
STUART JAMES MILLER
Director 2016-08-03
PETER DAVID ROWSE
Director 2016-08-03
YANN SHOZO SOUILLARD
Director 2016-08-03
ALASTAIR JAMES WEINEL
Director 2016-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL ROBERT TURNER
Director 2016-08-03 2017-11-08
CHRISTOPHER JOHN GARNETT
Director 2015-12-15 2016-07-21
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2015-12-15 2016-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN ANDREW HISCOX HISCOX VENTURES LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
MARTIN ANDREW HISCOX 19 BEAUFORT GARDENS RIGHT TO MANAGE COMPANY LIMITED Director 2013-12-01 CURRENT 2011-06-13 Active
MARTIN ANDREW HISCOX BLUJAY TOPCO LIMITED Director 2013-02-13 CURRENT 2012-04-25 Active - Proposal to Strike off
MARTIN ANDREW HISCOX INTERNATIONAL BAR CODE SYSTEMS LIMITED Director 1998-04-01 CURRENT 1990-05-22 Active
STEPHEN ROBERT HAROLD HUXTER SNOWBIRD TRADING LTD Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2016-08-16
STEPHEN ROBERT HAROLD HUXTER BYBOX HOLDINGS LIMITED Director 2001-04-19 CURRENT 2000-12-27 Active
STUART JAMES MILLER BUSINESS DIRECT LIMITED Director 2013-12-21 CURRENT 2013-10-28 Dissolved 2018-03-20
STUART JAMES MILLER PPR SOLUTIONS LIMITED Director 2010-03-31 CURRENT 2003-02-21 Active - Proposal to Strike off
STUART JAMES MILLER NEWCOTECH LTD. Director 2010-01-31 CURRENT 1998-03-05 Active - Proposal to Strike off
STUART JAMES MILLER BYBOX NETWORKS LIMITED Director 2001-04-19 CURRENT 1997-09-16 Active
STUART JAMES MILLER BYBOX HOLDINGS LIMITED Director 2001-04-19 CURRENT 2000-12-27 Active
STUART JAMES MILLER BYBOX FIELD SUPPORT LIMITED Director 2001-04-19 CURRENT 1999-10-04 Active
STUART JAMES MILLER BYBOX.COM LIMITED Director 2001-04-10 CURRENT 2000-03-14 Active - Proposal to Strike off
PETER DAVID ROWSE BYBOX HOLDINGS LIMITED Director 2015-08-11 CURRENT 2000-12-27 Active
YANN SHOZO SOUILLARD BABBLE CLOUD HOLDINGS LIMITED Director 2018-02-23 CURRENT 2017-10-02 Active
ALASTAIR JAMES WEINEL CIPHR GROUP LIMITED Director 2016-05-18 CURRENT 2016-04-26 Active
ALASTAIR JAMES WEINEL UNITED HOUSE GROUP HOLDINGS LIMITED Director 2014-09-26 CURRENT 2010-02-09 Active
ALASTAIR JAMES WEINEL THE TRAINING GRP HOLDINGS LIMITED Director 2013-10-04 CURRENT 2013-07-08 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-09-25APPOINTMENT TERMINATED, DIRECTOR MARIO RAZZINI
2023-09-25DIRECTOR APPOINTED MR WILLIAM CHOW
2023-09-25APPOINTMENT TERMINATED, DIRECTOR DEEP SHAH
2023-09-25APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHOW
2023-09-01FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-13DIRECTOR APPOINTED MR MARK STEPHEN GARRITT
2023-02-13APPOINTMENT TERMINATED, DIRECTOR RICHARD AGOSTINELLI
2023-01-10CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-05-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-05-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PETRI OKSANEN
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-10-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDREW HISCOX
2020-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/20 FROM Winchester House Oxford Science Park Heatley Road Oxford OX4 4GE England
2020-03-11PSC05Change to person with significant control
2019-12-20AP03Appointment of Mrs Clara Jane Rosalind Snow as company secretary on 2019-12-16
2019-12-20TM02Termination of appointment of Peter David Rowse on 2019-12-16
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID ROWSE
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-09-23AP01DIRECTOR APPOINTED MR KURT DEMEULENEERE
2019-09-19AP01DIRECTOR APPOINTED MR RICHARD AGOSTINELLI
2019-07-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-10PSC09Withdrawal of a person with significant control statement on 2019-01-10
2019-01-10PSC02Notification of Kite Bidco Limited as a person with significant control on 2018-08-31
2019-01-10PSC07CESSATION OF LDC (MANAGERS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099178820001
2018-09-24SH0131/08/18 STATEMENT OF CAPITAL GBP 104492.657587
2018-09-24RES13Resolutions passed:
  • Sale of treasury shares 31/08/2018
2018-09-24SH04Sale or transfer of treasury shares on 2018-08-31
  • GBP 0
2018-09-20RES01ADOPT ARTICLES 20/09/18
2018-09-18AP01DIRECTOR APPOINTED MR PETRI OKSANEN
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JAMES WEINEL
2018-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 099178820002
2018-07-16SH03Purchase of own shares. Shares purchased into treasury
  • GBP 7,872.4 on 2018-05-09
2018-07-16SH04Sale or transfer of treasury shares on 2018-06-21
  • GBP 4,352.8
2018-07-09LATEST SOC09/07/18 STATEMENT OF CAPITAL;GBP 103601.457587
2018-07-09SH0121/06/18 STATEMENT OF CAPITAL GBP 103601.457587
2018-06-27PSC02Notification of Ldc (Managers) Limited as a person with significant control on 2016-12-20
2018-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2018 FROM WINCHESTER HOUSE HEATLEY ROAD OXFORD OX4 4GE ENGLAND
2018-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 1 - 2 CHERRY BARNS HIGH STREET HARWELL DIDCOT OXFORDSHIRE OX11 0EY ENGLAND
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL TURNER
2017-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 102482.657587
2017-05-10SH0112/04/17 STATEMENT OF CAPITAL GBP 102482.657587
2017-03-07AP03SECRETARY APPOINTED MR PETER DAVID ROWSE
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-11-29ANNOTATIONPart Admin Removed
2016-10-29SH0111/10/16 STATEMENT OF CAPITAL GBP 100474.60
2016-09-13SH02SUB-DIVISION 03/08/16
2016-08-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-08-17RES01ADOPT ARTICLES 03/08/2016
2016-08-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-08-17RES12VARYING SHARE RIGHTS AND NAMES
2016-08-16RES15CHANGE OF NAME 15/08/2016
2016-08-16CERTNMCOMPANY NAME CHANGED SHOO 620 LIMITED CERTIFICATE ISSUED ON 16/08/16
2016-08-11SH0103/08/16 STATEMENT OF CAPITAL GBP 97469
2016-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2016 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH UNITED KINGDOM
2016-08-08AP01DIRECTOR APPOINTED MR MARTIN ANDREW HISCOX
2016-08-08AP01DIRECTOR APPOINTED MR PETER DAVID ROWSE
2016-08-08AP01DIRECTOR APPOINTED MR DANIEL ROBERT TURNER
2016-08-08AP01DIRECTOR APPOINTED MR STEPHEN ROBERT HAROLD HUXTER
2016-08-08AP01DIRECTOR APPOINTED MR STUART JAMES MILLER
2016-08-05AP01DIRECTOR APPOINTED MR YANN SHOZO SOUILLARD
2016-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 099178820001
2016-08-04AP01DIRECTOR APPOINTED MR ALASTAIR JAMES WEINEL
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GARNETT
2016-07-21AP01DIRECTOR APPOINTED MR PATRICK PIERRE MARIE DUPUY
2016-06-28TM02APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BYBOX GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BYBOX GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of BYBOX GROUP HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of BYBOX GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BYBOX GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of BYBOX GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BYBOX GROUP HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BYBOX GROUP HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BYBOX GROUP HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BYBOX GROUP HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BYBOX GROUP HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.